Background WavePink WaveYellow Wave

CORAM FAMILY LIVES LTD. (03817762)

CORAM FAMILY LIVES LTD. (03817762) is an active UK company. incorporated on 2 August 1999. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. CORAM FAMILY LIVES LTD. has been registered for 26 years. Current directors include ASHMAN, Jack, BAYLISS, Stuart Philip, GIANNOTTA, Rebecca and 7 others.

Company Number
03817762
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 1999
Age
26 years
Address
Coram Campus, London, WC1N 1AZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASHMAN, Jack, BAYLISS, Stuart Philip, GIANNOTTA, Rebecca, HALL, Chris, HARRIES, Eluned, JONES, Warwick Richard, LAND, Sally, MOTT, Francesca, NEWTON, Jon, RUPANI, Neena
SIC Codes
85590, 88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAM FAMILY LIVES LTD.

CORAM FAMILY LIVES LTD. is an active company incorporated on 2 August 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. CORAM FAMILY LIVES LTD. was registered 26 years ago.(SIC: 85590, 88990, 96090)

Status

active

Active since 26 years ago

Company No

03817762

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 2 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

FAMILY LIVES
From: 25 February 2022To: 23 March 2026
FAMILYLIVES
From: 2 August 1999To: 25 February 2022
Contact
Address

Coram Campus 41 Brunswick Square London, WC1N 1AZ,

Previous Addresses

15-17 the Broadway Hatfield Hertfordshire AL9 5HZ
From: 28 May 2015To: 9 April 2024
Can Mezzanine 49-51 East Road London N1 6AH
From: 6 October 2010To: 28 May 2015
520 Highgate Studios 53-79 Highgate Road London NW5 1TL
From: 8 April 2026To: 6 October 2010
The Annex York House Salisbury Square Hatfied AL9 5AD United Kingdom
From: 2 August 1999To: 8 April 2026
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 12
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Jun 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TODD, Jeremy

Active
41 Brunswick Square, LondonWC1N 1AZ
Secretary
Appointed 05 Jan 2009

ASHMAN, Jack

Active
41 Brunswick Square, LondonWC1N 1AZ
Born October 1987
Director
Appointed 07 Nov 2024

BAYLISS, Stuart Philip

Active
62 Court Road, LondonSE9 5NP
Born February 1955
Director
Appointed 08 Sept 1999

GIANNOTTA, Rebecca

Active
41 Brunswick Square, LondonWC1N 1AZ
Born July 1984
Director
Appointed 07 Nov 2024

HALL, Chris

Active
41 Brunswick Square, LondonWC1N 1AZ
Born October 1978
Director
Appointed 07 Nov 2024

HARRIES, Eluned

Active
Norreys Avenue, OxfordOX1 4SS
Born March 1962
Director
Appointed 10 May 2023

JONES, Warwick Richard

Active
41 Brunswick Square, LondonWC1N 1AZ
Born February 1951
Director
Appointed 18 Oct 2006

LAND, Sally

Active
Lower Kingsdown Road, CorshamSN13 8BD
Born March 1974
Director
Appointed 10 May 2023

MOTT, Francesca

Active
41 Brunswick Square, LondonWC1N 1AZ
Born May 1985
Director
Appointed 07 Nov 2024

NEWTON, Jon

Active
41 Brunswick Square, LondonWC1N 1AZ
Born October 1969
Director
Appointed 07 Nov 2024

RUPANI, Neena

Active
York House, HatfiedAL9 5AD
Born April 1971
Director
Appointed 19 May 2016

BRAUN, Dorit Paula

Resigned
186a Saint Pauls Road, LondonN1 2LL
Secretary
Appointed 02 Aug 1999
Resigned 30 Apr 2008

EDINGTON, Lucy

Resigned
Ash Island, East MoleseyKT8 9AN
Secretary
Appointed 01 May 2008
Resigned 29 Jan 2009

AMIN, Kaushika

Resigned
20 Earlsmead Road, LondonN15 4DA
Born March 1958
Director
Appointed 13 Jun 2000
Resigned 16 Oct 2001

BEVAN, Laura

Resigned
The Broadway, HatfieldAL9 5HZ
Born November 1979
Director
Appointed 22 Jan 2015
Resigned 03 Mar 2016

BLAIR, Felicity Jane, Lady

Resigned
28 Thorncliffe Road, OxfordOX2 7BB
Born February 1955
Director
Appointed 06 Apr 2005
Resigned 27 Feb 2008

BUTT, Jabeer Karim

Resigned
13 Snaith Crescent, Milton KeynesMK5 8HQ
Born June 1963
Director
Appointed 06 Oct 2001
Resigned 26 Mar 2009

CLULOW, Christopher Francis, Dr

Resigned
62 Clarence Road, St. AlbansAL1 4NG
Born January 1946
Director
Appointed 13 Jun 2000
Resigned 26 Mar 2009

COLEMAN, John Christopher

Resigned
The Broadway, HatfieldAL9 5HZ
Born July 1940
Director
Appointed 16 Nov 2012
Resigned 03 Nov 2022

DAVIES, Fola

Resigned
Great Dell, Welwyn Garden CityAL8 7HP
Born May 1966
Director
Appointed 10 May 2023
Resigned 08 Sept 2025

DE WAAL, Anastasia

Resigned
The Broadway, HatfieldAL9 5HZ
Born April 1980
Director
Appointed 01 Nov 2009
Resigned 19 Mar 2024

DIMMOCK, Brian

Resigned
Northend House, Frampton On SevernGL2 7EY
Born March 1953
Director
Appointed 08 Sept 1999
Resigned 15 Nov 2000

FARRANT, Linda Joyce

Resigned
4 Baud Close, Little HadhamSG11 2BB
Born February 1962
Director
Appointed 06 Oct 2001
Resigned 31 Mar 2004

GIBNEY, Vivien Murray

Resigned
Archings, PeterboroughPE9 3RH
Born February 1946
Director
Appointed 02 Aug 1999
Resigned 01 Dec 1999

GIEVE, Katherine Elizabeth

Resigned
211 Highbury Quadrant, LondonN5 2TE
Born June 1949
Director
Appointed 15 Feb 2000
Resigned 06 Oct 2001

HAYMAN, Suzanne Deirdre Lila

Resigned
Low Butterbent, KendalLA8 0AE
Born April 1949
Director
Appointed 06 Apr 2005
Resigned 17 Sept 2024

HAYMAN, Suzanne Deirdre Lila

Resigned
Low Butterbent, KendalLA8 0AE
Born April 1949
Director
Appointed 08 Sept 1999
Resigned 16 Oct 2001

HOLT, Amanda, Dr

Resigned
The Broadway, HatfieldAL9 5HZ
Born November 1975
Director
Appointed 19 May 2016
Resigned 26 Feb 2024

HUBBARD, Peter Max

Resigned
90 Lady Margaret Road, LondonN19 5ES
Born June 1947
Director
Appointed 13 Jun 2000
Resigned 17 Sept 2010

JOSEPH, Julietta

Resigned
10 Milner Road, CroydonCR7 8JQ
Born October 1959
Director
Appointed 06 Oct 2001
Resigned 23 Jan 2003

LEADBETTER, Michael

Resigned
The Laurels, Wakes ColneCO6 2DS
Born July 1946
Director
Appointed 13 Jun 2000
Resigned 17 Apr 2009

MARDEN, Dorothy Ann

Resigned
19 Oppidans Road, LondonNW3 3AG
Born March 1948
Director
Appointed 13 Jun 2000
Resigned 06 Nov 2014

MCBRIDE, Carolle

Resigned
Meadow House Station Road, Bishops StortfordCM22 6LA
Born September 1947
Director
Appointed 08 Sept 1999
Resigned 03 Oct 2000

MILNES, Stanley Roy

Resigned
Covers End Woodhill Road, ChelmsfordCM2 7SE
Born April 1947
Director
Appointed 01 Oct 1999
Resigned 15 Nov 2000

MONTGOMERY, Andrew

Resigned
The Garden House, Fairdene, ChipsteadCR5 3SJ
Born August 1940
Director
Appointed 18 Jul 2007
Resigned 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

170

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 February 2022
NE01NE01
Change Of Name Notice
24 February 2022
CONNOTConfirmation Statement Notification
Change Of Name Exemption
18 February 2022
NE01NE01
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Memorandum Articles
20 April 2017
MAMA
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
5 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288cChange of Particulars
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
288cChange of Particulars
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288cChange of Particulars
Legacy
23 April 2004
288cChange of Particulars
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
287Change of Registered Office
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
225Change of Accounting Reference Date
Incorporation Company
2 August 1999
NEWINCIncorporation